Chesterfield
Derbyshire
S40 3RE
Director Name | Mr John James Imison |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 19 October 2009(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 02 January 2016) |
Role | Network Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Highbury Road Chesterfield Derbyshire S41 7HL |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
2 at £0.3 | Mark Roebuck 66.66% Ordinary |
---|---|
1 at £0.3 | John Imison 33.33% Ordinary |
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Net Worth | -£20,654 |
Cash | £9 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2016 | Final Gazette dissolved following liquidation (1 page) |
16 October 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 22 November 2014 (12 pages) |
27 January 2015 | Liquidators statement of receipts and payments to 22 November 2014 (12 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 22 November 2013 (13 pages) |
28 January 2014 | Liquidators statement of receipts and payments to 22 November 2013 (13 pages) |
11 December 2013 | Court order insolvency:court order - replacement of liquidator (20 pages) |
11 December 2013 | Appointment of a voluntary liquidator (1 page) |
11 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 October 2013 | Liquidators statement of receipts and payments to 22 July 2013 (12 pages) |
18 October 2013 | Liquidators' statement of receipts and payments to 22 July 2013 (12 pages) |
6 September 2012 | Liquidators statement of receipts and payments to 22 July 2012 (15 pages) |
6 September 2012 | Liquidators' statement of receipts and payments to 22 July 2012 (15 pages) |
9 January 2012 | Liquidators statement of receipts and payments to 22 July 2011 (11 pages) |
9 January 2012 | Liquidators' statement of receipts and payments to 22 July 2011 (11 pages) |
14 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
20 August 2010 | Registered office address changed from 283 South Road Walkley Sheffield S6 3TA on 20 August 2010 (2 pages) |
16 August 2010 | Statement of affairs with form 4.19 (6 pages) |
16 August 2010 | Appointment of a voluntary liquidator (1 page) |
16 August 2010 | Resolutions
|
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 February 2010 | Appointment of Mr John James Imison as a director (2 pages) |
20 October 2009 | Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
23 September 2009 | Director's change of particulars / mark roebuck / 18/08/2009 (1 page) |
23 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
18 August 2008 | Incorporation (18 pages) |